logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Partridge, Niall
    Born in June 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ now
    OF - Director → CIF 0
  • 2
    Murdoch, James Campbell
    Born in August 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ now
    OF - Director → CIF 0
  • 3
    Sykes, Richard Ian
    Born in December 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2017-03-31 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressWorld Business Centre 3, Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Ford, David Stuart
    Chief Executive Officer born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2015-09-18
    OF - Director → CIF 0
  • 2
    Strupinsky, David
    Finance Director born in October 1970
    Individual
    Officer
    icon of calendar 2011-03-28 ~ 2013-08-29
    OF - Director → CIF 0
    Strupinsky, David
    C.F.O. born in October 1970
    Individual
    icon of calendar 2013-09-30 ~ 2014-09-30
    OF - Director → CIF 0
  • 3
    Pyner, James Patrick
    Director born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2014-09-30
    OF - Director → CIF 0
  • 4
    Smith, Michael James
    Finance Director born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2016-03-10
    OF - Director → CIF 0
    Smith, Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2016-03-10
    OF - Secretary → CIF 0
  • 5
    Ogden, Derek William
    Chartered Accountant born in September 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2014-09-30
    OF - Director → CIF 0
    Ogden, Derek William
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2014-09-30
    OF - Secretary → CIF 0
  • 6
    Spencer, John Robert
    Managing Director born in June 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2016-03-31
    OF - Director → CIF 0
  • 7
    Donnell, Andrew
    Director born in January 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2018-04-30
    OF - Director → CIF 0
  • 8
    Lane Smith, Roger
    Solicitor born in October 1945
    Individual (36 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2014-09-30
    OF - Director → CIF 0
  • 9
    Stevenson, Colin Andrew
    Finance Director born in January 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2024-03-31
    OF - Director → CIF 0
  • 10
    Pritchard, Peter David
    Ceo born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 11
    Buckley, Dennis Joseph
    Director born in May 1935
    Individual
    Officer
    icon of calendar ~ 2012-12-21
    OF - Director → CIF 0
  • 12
    Pyner, James
    Director born in March 1938
    Individual
    Officer
    icon of calendar ~ 2011-02-17
    OF - Director → CIF 0
  • 13
    Steventon, David Eric
    Director born in August 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-05-03 ~ 1996-10-04
    OF - Director → CIF 0
  • 14
    Fitzgerald, Francis Thomas
    Director born in June 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2007-03-14
    OF - Director → CIF 0
  • 15
    Stevenson, Colin
    Individual
    Officer
    icon of calendar 2016-10-24 ~ 2021-10-13
    OF - Secretary → CIF 0
  • 16
    Patterson, Ernest
    Chairman born in January 1947
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2017-03-31
    OF - Director → CIF 0
  • 17
    Mcpherson, John
    Director born in November 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2023-06-23
    OF - Director → CIF 0
parent relation
Company in focus

ABM GROUP UK LIMITED

Previous names
DIPLEMA 119 LIMITED - 1987-03-13
GBM SUPPORT SERVICES GROUP LIMITED - 2015-10-29
GENERAL BUILDING MAINTENANCE LIMITED - 1988-06-24
G.B.M. SERVICES LIMITED - 1998-03-05
Standard Industrial Classification
81100 - Combined Facilities Support Activities
Brief company account
Average Number of Employees
02020-11-01 ~ 2021-10-31
02019-11-01 ~ 2020-10-31
Administrative Expenses
-70,081 GBP2019-11-01 ~ 2020-10-31
Operating Profit/Loss
-70,081 GBP2019-11-01 ~ 2020-10-31
Equity
Retained earnings (accumulated losses)
-5,039,478 GBP2021-10-31
-5,039,478 GBP2020-10-31
-4,969,397 GBP2019-11-01
Profit/Loss
Retained earnings (accumulated losses)
-70,081 GBP2019-11-01 ~ 2020-10-31
Fixed Assets - Investments
5,670,813 GBP2021-10-31
5,670,813 GBP2020-10-31
Fixed Assets
5,670,813 GBP2021-10-31
5,670,813 GBP2020-10-31
Debtors
Current
2,621,869 GBP2021-10-31
2,656,357 GBP2020-10-31
Current Assets
2,621,869 GBP2021-10-31
2,656,357 GBP2020-10-31
Creditors
Current, Amounts falling due within one year
-11,332,420 GBP2021-10-31
-11,366,908 GBP2020-10-31
Net Current Assets/Liabilities
-8,710,551 GBP2021-10-31
-8,710,551 GBP2020-10-31
Net Assets/Liabilities
-3,039,738 GBP2021-10-31
-3,039,738 GBP2020-10-31
Equity
Called up share capital
500,000 GBP2021-10-31
500,000 GBP2020-10-31
Share premium
1,499,740 GBP2021-10-31
1,499,740 GBP2020-10-31
Equity
-3,039,738 GBP2021-10-31
-3,039,738 GBP2020-10-31
Profit/Loss on Ordinary Activities Before Tax
-70,081 GBP2019-11-01 ~ 2020-10-31
Tax Expense/Credit at Applicable Tax Rate
-13,315 GBP2019-11-01 ~ 2020-10-31
Investments in Subsidiaries
5,010,813 GBP2021-10-31
5,010,813 GBP2020-10-31
Amounts Owed by Group Undertakings
Current
2,621,869 GBP2021-10-31
2,656,357 GBP2020-10-31
Amounts owed to group undertakings
Current
11,332,420 GBP2021-10-31
11,366,908 GBP2020-10-31
Creditors
Current
11,332,420 GBP2021-10-31
11,366,908 GBP2020-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2021-10-31
500,000 shares2020-10-31
Par Value of Share
Class 1 ordinary share
1.002020-11-01 ~ 2021-10-31

Related profiles found in government register
  • ABM GROUP UK LIMITED
    Info
    DIPLEMA 119 LIMITED - 1987-03-13
    GBM SUPPORT SERVICES GROUP LIMITED - 1987-03-13
    GENERAL BUILDING MAINTENANCE LIMITED - 1987-03-13
    G.B.M. SERVICES LIMITED - 1987-03-13
    Registered number 02078208
    icon of addressWorld Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TA
    PRIVATE LIMITED COMPANY incorporated on 1986-11-27 (39 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • ABM GROUP UK LIMITED
    S
    Registered number 02078208
    icon of addressGeorge House, 75-83 Borough High Street, London, England, SE1 1NH
    Private Limited Company in Companies House, England
    CIF 1
  • ABM GROUP UK LIMITED
    S
    Registered number 2078208
    icon of addressGeorge House, 75-83 Borough High Street, London, United Kingdom, SE1 1NH
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    DIPLEMA 170 LIMITED - 1989-02-06
    G.B.M. SERVICES (SCOTLAND) LIMITED - 2015-10-23
    icon of addressGeorge House, 75-83 Borough High Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    GBM SERVICES LIMITED - 2015-10-23
    SPECINVEST LIMITED - 1998-03-05
    icon of addressWorld Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBrbibr Limited, Abm Group World Business Centre 3, Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    CIVIC MAINTENANCE SERVICES LIMITED - 2013-11-14
    icon of addressGeorge House, 75-83 Borough High Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,372,916 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2022-08-12
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.